Entity Name: | COMMONWEALTH CONTRACTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | M05000005273 |
FEI/EIN Number |
043524366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 SPARK STREET, BROCKTON, MA, 02302-1622, US |
Mail Address: | 203 SPARK STREET, BROCKTON, MA, 02302-1622, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CCS ENVIRONMENTAL | Agent | 555 N.E 15TH STREET, SUITE G-4, MIAMI, FL, 33132 |
TRIPP WILLIAM F | Manager | 203 SPARK STREET, BROCKTON, MA, 02302 |
COOK ROGER P | Manager | 203 SPARK STREET, BROCKTON, MA, 02302 |
BOWEN STEPHEN L | Manager | 203 SPARK STREET, BROCKTON, MA, 02302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 555 N.E 15TH STREET, SUITE G-4, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-22 | CCS ENVIRONMENTAL | - |
REINSTATEMENT | 2009-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-24 | 203 SPARK STREET, BROCKTON, MA 02302-1622 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-24 | 203 SPARK STREET, BROCKTON, MA 02302-1622 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000846484 | LAPSED | 1000000618776 | MIAMI-DADE | 2014-05-08 | 2024-08-01 | $ 983.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000401280 | TERMINATED | 1000000599313 | MIAMI-DADE | 2014-03-24 | 2024-03-28 | $ 397.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2011-09-16 |
REINSTATEMENT | 2009-01-22 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-08-24 |
Foreign Limited | 2005-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State